MEMORANDUM. 10. Authorizing New Signatory to KeyBanc Capital Markets, Inc. Account Resolution

Size: px
Start display at page:

Download "MEMORANDUM. 10. Authorizing New Signatory to KeyBanc Capital Markets, Inc. Account Resolution"

Transcription

1 MEMORANDUM TO: Authority Board of Directors FROM: William A. Rabbia, Executive Director DATE: December 8, 2017 RE: Meeting Notice & Tentative Agenda Monday, December 18, :30 PM 1. Pledge of Allegiance 2. Approval of November 20, 2017 Authority Minutes 3. Public Comment Period 4. Recycling Champion - MetLife Resolution 5. Proposed 2018 Budget Resolution Budget Transfers Resolution 7. City of Rome Agreement Resolution 8. Authorizing New Signatory to Bank of New York Mellon Resolution 9. Authorizing New Signatory to Bank of Utica Account Resolution 10. Authorizing New Signatory to KeyBanc Capital Markets, Inc. Account Resolution 11. USDA-APHIS-WS Intergovernmental Agreement Resolution 12. Approval of Professional Services Agreement with Trainor Associates Resolution 13. Approval of Professional Services Agreement with Total Solutions Resolution 14. Approval of Professional Services Agreement with Barton & Loguidice Resolution 15. Award of Contract for Source Separated Organics Processing Facility Resolution 16. Designation of 2018 Meeting Dates and Official Publications Resolution 17. Election of Officers and Committee Appointments for 2018 Resolution

2 AUTHORITY MEETING MINUTES November 20, 2017 DRAFT Board Members Present: Treasurer Harry Hertline, Neil Angell, James D Onofrio, Barbara Freeman, Nancy Novak, Robert Roberts and Jim Williams Board Members Absent: Chairman Ken Long, Vice Chairman Vincent Bono and James Franco Authority Staff Present: Bill Rabbia, Jodi Tuttle, Emily Albright, Joe Artessa, Jim Biamonte, Patrick Donovan, Andrew Opperman and William Schrader Treasurer Hertline called the November 20, 2017 Authority Board meeting to order at 4:36 PM and opened with the Pledge of Allegiance. A motion was made by Mr. Angell, seconded by Mr. Williams and passed to approve the September 18, 2017 Authority Minutes. At 4:37 PM Treasurer Hertline called the public hearing on the proposed 2018 budget to order. Executive Director Bill Rabbia and Comptroller Pat Donovan presented an overview of the proposed 2018 Authority budget through a PowerPoint presentation. The draft budget was released to the public on October 27, Mr. Rabbia said that the proposed budget includes a $2 per ton reduction in tipping fees for municipal solid waste (msw) and local solid waste [Ava-Boonville]. The Authority will maintain rates charged in 2017 for all other categories of waste. For the 27 th consecutive year, recyclables will continue to be accepted at no charge. Graphs illustrating historical msw tipping fees for the period (projected) and historical msw tipping fees versus the rate of inflation for the period were reviewed. A chart outlining neighboring County tip fees was provided. An analysis of 2016 actual, 2017 (6-month data) and 2018 projected tonnage by waste class was reviewed. An overview of system revenues outlining 2016 actual, 2017 (6-month data) and 2018 projected was reviewed. A historical review of recycling revenues and budget projections for 2018 was presented. Mr. Rabbia outlined proposed 2018 revenue assumptions for system tip fees ($15,018,300); sale of recyclables ($2,575,000); landfill gas ($310,000), recyclables processing fees ($755,000), sale of carbon credits ($270,000) and miscellaneous revenues which include interest earnings, State grants, compost tip fees and sales, tire fees, etc. ($2,654,700). Overall proposed 2018 revenues total $21,583,000. Mr. Donovan reviewed system expenditures by cost center outlining 2016 actual, 2017 (6-month data) and 2018 proposed. He stated that 2018 proposed expenditure assumptions include a 4% to 12% increase over 2017 employee health insurance premiums (depending upon plan selected). The Budget reflects $455,000 of contracted direct payments made to the Town of Ava and the Town and Villages of Boonville, consistent with the Host Community Agreements; fuel expense budgeted at $2.50 per gallon as the result of industry forecasts; capital projects funded through tipping fees budgeted at $1,770,000; and public education expenses projected at $70,000. The workers compensation budget is based upon a five-year average of the Authority s actual claims. Annual contributions to the NYS Retirement System will stay consistent with 2017 costs as rates have remained relatively the same. Mr. Donovan said that debt service is reduced based upon defeasance of the Authority s 2007 bonds.

3 AUTHORITY MEETING MINUTES November 20, 2017 Page 2 Proposed landfill reserves for 2018 total $2,050,000 ($450,000 for Regional Landfill equipment replacement and $1,600,000 for Regional Landfill Liner extension). Mr. Rabbia said that the 2018 proposed capital plan (with projections through 2022) funded through tipping fees will be $7,455,000. Included in the proposed 2018 capital plan is one major project, an organics processing facility. This project represents a significant capital investment and will be partially offset by New York State grants (50%). Several charts that indicated revenues and expenses by category and cost centers projected for 2018 were reviewed. The total proposed 2018 Authority budget is $26,797,000. The proposed 2018 budget for the six municipalities in which the Authority administers the respective municipal programs was presented. Discussion ensued. There was no one present from the public at the public hearing on the proposed 2018 budget. At 5:11 PM a motion was made by Mr. D Onofrio, seconded by Ms. Freeman and passed to close the public hearing. Treasurer Hertline reconvened the regular meeting of the Authority. There were no speakers for regular public comment period. Mr. Donovan said that the Authority is required to annually review and approve its Investment Policy and Guidelines. Resolution No. 17 before the Board would approve the Investment Policy and Guidelines without modification. He reported that the Finance Committee reviewed the Investment Policy and is recommending no modifications at this time. Mr. Donovan said that all Authority investments are in compliance with the Investment Policy. A motion was made by Mr. D Onofrio and seconded by Mr. Roberts to approve the Investment Policy and Investment Guidelines without modification. Authority Secretary Jodi Tuttle read Resolution No. 17 aloud. Resolution No. 17 was unanimously adopted. Mr. Rabbia said that Resolution No. 18 before the Board would authorize him to execute a contract for the collection of solid waste and recyclables in the City of Utica to the lowest responsible bidder, based upon final canvassing and the City s authorization and extension of the Solid Waste Agreement. As reported at the September 18, 2017 Board meeting, the Authority went out to bid for this work on August 7, 2017; three bids were received, but based on technical omissions and pricing considerations, all bids were rejected. The Authority reopened the process and on October 6, 2017 resolicited bids with changes to the bid specs, providing more service options and potential savings. A mandatory pre-bid meeting was held on October 16, 2017 with six contractors in attendance. Final proposals were due November 3, A total of four bids were received. Mr. Rabbia said that the Authority did receive lower pricing, based upon the rebid. However, the City would still need to raise its bag and user fee rates. The apparent low bidder is Controlled Waste Systems, Inc. of Utica. Mr. Rabbia said that a canvassing of all bids submitted to verify compliance with all requirements of the bid solicitation is currently underway. He stated that the Authority s current five-year contract for the collection of solid waste and recyclables for the City of Utica expires on April 1, Mr. Rabbia said that the Authority s 25-year Agreement with the City of Utica expires in 2021 and that the Authority and counsel are currently working on extending this Agreement, under the same terms.

4 AUTHORITY MEETING MINUTES November 20, 2017 Page 3 A motion was made by Mr. Angell and seconded by Mr. Roberts to authorize the Executive Director to execute a contract for the collection of solid waste and recyclables in the City of Utica to the lowest responsible bidder and directing the Authority Attorney to prepare and the Executive Director to sign all necessary contracts, agreements and other instruments necessary to implement the bid awards, and to take all other action necessary to continue service on April 1, The Authority Secretary read Resolution No. 18 aloud. Resolution No. 18 was unanimously adopted. Mr. Rabbia updated the Board on the City of Rome Agreement. He stated that the Authority and the City of Rome originally entered into a Solid Waste Management Agreement in 2000, wherein the Authority would provide solid waste management and disposal services to the City and the City would deliver all solid waste generated and collected within the City to the Authority. The Agreement with Rome allowed the Authority to deliver leachate generated at the Authority s Ash Landfill to Rome s Wastewater Treatment Facility, and the City would treat the leachate generated at the Ash Landfill at a discounted rate. In return for the discounted leachate treatment, the Authority agreed to haul Rome s sludge and pay $1 per ton for all non-recyclable waste delivered to the Authority s Western Transfer Station. The Agreement was extended and amended to include discounted pricing for treatment of leachate from the Regional Landfill in 2007 and The current extension to the Agreement is set to expire on December 31, Messrs. Rabbia and Donovan have met with Rome Mayor Izzo and Rome DPW Commissioner Conover to discuss extending the current conditions of the Solid Waste Agreement and Addendum for an additional ten-year period with the same terms. Mr. Rabbia noted that within the Agreement, the Authority and/or City of Rome would have the ability to adjust pricing, if necessary. The Rome Common Council is expected to vote on a proposed agreement on December 13 th. Mr. Rabbia anticipates having a resolution for the Board s consideration at the December 18, 2017 Authority meeting. Mr. Rabbia said that he and Director of Recycling Emily Albright worked with the Village of Ilion on a new bid for collection of waste and recyclables in the Village. The current contract expires March 31, At the Village s bid opening, two bids were received. The bid was ultimately awarded to the current contractor, Spohn s Disposal, for a five-year term. As part of the Agreement, it will also be necessary for the Authority to extend the intermunicipal agreement with the Village. Mr. Rabbia provided an overview of the organics processing facility to be located at the Authority s Utica site. He stated that the Authority continues working with RRT to refine the design and ultimately finalize the Authority s sensitivity analysis for tipping fees, and with Oneida County Sewer District to fine tune the intermunicipal agreement between the County and the Authority. Discussion ensued. Mr. Rabbia said that through the budget process the Board would authorize spending the money on the organics processing facility and taking advantage of the NYS grants available for the project. Mr. Rabbia said that he will have a resolution for the Board s consideration at the December 18, 2017 Authority meeting that would authorize a contract with RRT Design and Construction. Mr. Rabbia reported that Career Connections, the employment division of Arc Herkimer, honored the Authority with the 2017 Employer of the Year Award for outstanding continued commitment to providing employment opportunities for people with disabilities. The Authority also received recognition by the Central New York Office for People with Developmental Disabilities (OPWDD) during National Disability Employment Awareness Month in October, which celebrates inclusion of individuals with disabilities in the workplace. Mr. Rabbia stated that these organizations also honored Authority employee Paul D Amelio, who works at the Recycling Center. Mr. Rabbia stated that Mr. D Amelio is a great worker and has been working as a sorter since the opening of the Recycling Center.

5 AUTHORITY MEETING MINUTES November 20, 2017 Page 4 Mr. Rabbia stated that the Authority was highlighted in Google s 2017 Sustainability Report. Mr. Rabbia noted that Google buys all the Authority s carbon credits. He said that this article speaks highly of the Authority s operations and to the Board s commitment on how the Authority operates. Mr. Rabbia said that the Authority is also the recipient of the 2017 NYS DEC Environmental Excellence Award, specifically for its Go Green program. School Educator Jamie Tuttle and Director of Recycling Emily Albright put together an application and submitted it to the State. The Authority was one of seven entities chosen to receive the award this year. At 5:50 PM a motion was made by Ms. Freeman, seconded by Ms. Novak and passed to go into executive session to discuss personnel matters. At 6:13 PM a motion was made by Mr. D Onofrio, seconded by Ms. Novak and passed to go back into open session. With no further business, a motion was made by Mr. Angell, seconded by Mr. Williams and passed to adjourn the meeting. Respectfully submitted, Jodi M. Tuttle Authority Secretary

6 Introduced by: Seconded by: Resolution No. 19 RE: COMMENDING METLIFE AS 2017 RECYCLING CHAMPION WHEREAS, MetLife is committed to developing and implementing a comprehensive, reliable program to reduce solid waste, increase recycling and conserve energy at its Oriskany facility; and WHEREAS, MetLife has been an advocate for the environment through its dedication to increase recycling and waste reduction, reducing dependency on landfilling and other natural resources; and WHEREAS, MetLife has hosted various Earth Day and TerraCycle recycling events; and WHEREAS, MetLife has a long history of environmental stewardship and has been recycling and reusing for years; and WHEREAS, MetLife has incorporated sustainability initiatives into every aspect of its daily operations, including working with suppliers to reduce environmental impacts; and WHEREAS, MetLife partnered with the Authority to conduct an on-site review of the grounds in an effort to profile types and volumes of waste and recyclables and to identify its origins and handling of such waste and in October 2017 received RecycleOne Business Certification through the Authority; and WHEREAS, MetLife is a leading example of how a local business can implement a comprehensive, consistent and sustainable recycling, energy and solid waste reduction program; now, therefore be it RESOLVED, that the Oneida-Herkimer Solid Waste Management Authority recognizes the outstanding work done by MetLife by presenting them with the Authority s 2017 Recycling Champion Award to commend their fine example. Adopted by the following vote: AYES NAYS Dated:

7 Introduced by: Seconded by: Resolution No. 20 RE: APPROVAL OF 2018 ONEIDA-HERKIMER SOLID WASTE MANAGEMENT AUTHORITY BUDGET, 2018 RATE SCHEDULE, AND THE SOLID WASTE COLLECTION AND DISPOSAL PERMIT RULES AND REGULATIONS WHEREAS, the Authority commenced the budget preparation process in August; and WHEREAS, the Finance Committee of the Board of Directors reviewed financial information, revenue estimates, and expenditure requests and the Committee evaluated alternatives and compiled a proposed budget for 2018; and WHEREAS, the proposed budget for the Oneida-Herkimer Solid Waste Management Authority for 2018 was distributed on October 27, 2017 in conformance with the Public Authorities Accountability Act, the Authority statute and bylaws; and WHEREAS, the proposed budget has been available for public comment since October 27, 2017 and it was also the subject of a public briefing at the Authority meeting on November 20, 2017; and WHEREAS, a public hearing was held on November 20, 2017 to receive and consider public comment on the proposed budget; and WHEREAS, all other provisions of the Public Authorities Accountability Act, Authority Statute and Bylaws were met with respect to the proposed budget; and WHEREAS, the proposed budget for the Authority covers the revenues and expenditures for the Administrative function, the Western Transfer Station, the Eastern Transfer Station, the Green Waste Compost Facility, the Recycling Center, the Household Hazardous Waste Facility, Debt Service, the Regional Landfill Facility, the Utica collection function, the Ilion collection function, the Frankfort collection function, the Mohawk collection function, the Dolgeville collection function and the Herkimer collection function; and WHEREAS, the Authority is continuing a system of fees and charges which meet all its obligations and support its functions and also provide direct economic incentives to maximize recycling; and WHEREAS, Patrick Donovan has retired from the position of Authority Comptroller; and

8 Resolution No. 20 Page 2 WHEREAS, Joseph Artessa has served as the Authority s Principal Accounting Supervisor since December 17, 2012 and has proven himself to be effective in this position while performing his duties in a professional manner and the Authority now wishes to appoint Mr. Artessa to the position of Comptroller; and WHEREAS, the proposed budget includes funding to retain Patrick Donovan, for consulting services relating to the Authority s cost accounting, financial statements, general ledger, payroll, accounts payable, accounts receivable, budgeting, tax compliance, and various special analyses as needed relating to the finances of the Authority; now, therefore be it RESOLVED, that the Board hereby appoints Joseph Artessa to the position of Comptroller, effective December 18, 2017, and the Board authorizes the Executive Director to negotiate an employment agreement with Joseph Artessa, which will be approved by the Treasurer following review with the Finance Committee, and further authorizes the Chairman to sign such employment agreement with Joseph Artessa and to take all other action necessary to complete this appointment; and be it further RESOLVED, that the Board authorizes the Executive Director to and enter into a Professional Services Agreement with Patrick Donovan and to take any action necessary to execute the Agreement; and be it further RESOLVED, that the Authority hereby adopts the 2018 budget as attached; and be it further RESOLVED, the attached schedule of charges be adopted for Authority Services for 2018; and be it further RESOLVED, that the Authority hereby approves the Solid Waste Collection and Disposal Permit Rules and Regulations as attached; and be it further RESOLVED, that the Authority reserves the right to establish or amend fees, as it may deem necessary, at a later date. Adopted by the following vote: AYES NAYS Dated:

9 CONTRACT NON-CONTRACT PERMITTED PERMITTED 2018 HAULER HAULER RESIDENT PROPOSED RATE PER TON RATE PER TON RATE PER TON FEE SCHEDULE OR OR OR WASTE CLASS RATE PER ITEM RATE PER ITEM RATE PER ITEM Municipal Solid Waste (MSW) [Non-Recyclable Waste] $62.00 $ $62.00 Local Solid Waste (LSW) [Non-Recyclable Waste] $52.00 N/A N/A Sludge $62.00 $ N/A Construction & Demolition (C&D) $58.00 $ $58.00 C&D Trucking & Disposal Roll-Off $73.00 N/A N/A C&D Trucking & Disposal Trailer $58.00 N/A N/A C&D - Trailer Direct Haul $50.00 N/A N/A Waste Mixed with 25% Recyclables $ $ $ Select C&D (Clean Fill Only i.e., asphalt, concrete, brick and stone) $25.00 N/A $25.00 Clean Wood Pallets $15.00 $15.00 $15.00 Direct Haul Special Waste $55.00 $87.00 N/A Direct Haul Asbestos (1 ton minimum up to 4,000 tons) $80.00 $ N/A Direct Haul Bulk Asbestos (> 4,000 tons per year to 8,000 tons per year) $70.00 $ N/A Direct Haul Bulk Asbestos (> 8,000 tons per year) $60.00 $ N/A ADC/Contaminated Soil Regional Landfill Cover $15-$30 N/A N/A Single Stream Recyclables(Oneida & Herkimer County) $0.00 $49.00 $0.00 Out of Region Single Stream Recyclables (Prior Authorization Needed) TBD N/A N/A Recyclables Mixed with Unacceptable Material $62.00 $ $62.00 Green Waste/Wood Chip Disposal $15.00 $18.50 $5.00 Flat Fee P/U Truck Green Waste/Wood Chip Disposal - Minimum Charge $5.00 $5.00 $5.00 Bagged Compost Out N/A N/A $2.00 Per Bag or 3 Bags for $5.00 Bulk Compost Out - Large P/U Truck [3 buckets] (we load) N/A N/A $20.00 Flat Fee Bulk Compost Out - Small P/U Truck [up to 2 buckets] (we load) N/A N/A $15.00 Flat Fee Bulk Compost Out - Less than 100 yd. (we load) N/A N/A $15.00 Per Yard Bulk Compost Out - Greater than 100 yd. (we load) N/A N/A $12.00 Per Yard - By Appointment Only Bulk Compost Out - Greater than 500 yards per year (we load) N/A N/A $10.00 Per Yard Stumps, Root Balls & Oversized Limbs $15.00 $18.50 N/A Tires up to 20" (Per Tire) $2.50 $3.00 $2.50 Tires Bulk $ $ $ Tires on a Rim Add for Each $2.00 $2.00 $2.00 Household White Goods (i.e. Washers) Per Item $0.00 $0.00 $0.00 Household Items w/cfcs (i.e. Freezers) Per Item $10.00 $15.00 $ Gallon Bag of MSW N/A N/A $2.00 One Bulk Item (i.e. Chair/Sofa/Table) N/A N/A $5.00 Minimum Load Charge - MSW 0 to 250 lbs. $7.75 Flat Fee $15.00 Flat Fee $7.75 Flat Fee Minimum Load Charge - MSW 251 to 500 lbs. $15.50 Flat Fee $28.75 Flat Fee $15.50 Flat Fee Minimum Load Charge - MSW 501 to 750 lbs. $23.25 Flat Fee $43.25 Flat Fee $23.25 Flat Fee Minimum Load Charge - MSW 751 to 1,000 lbs. $31.00 Flat Fee $57.50 Flat Fee $31.00 Flat Fee Minimum Load Charge - LSW 0 to 250 lbs. $6.50 Flat Fee N/A N/A Minimum Load Charge - LSW 251 to 500 lbs. $13.00 Flat Fee N/A N/A Minimum Load Charge - LSW 501 to 750 lbs. $19.50 Flat Fee N/A N/A Minimum Load Charge - LSW 751 to 1,000 lbs. $26.00 Flat Fee N/A N/A Minimum Load Charge - C & D 0 to 250 lbs. $7.25 Flat Fee $15.00 Flat Fee $7.25 Flat Fee Minimum Load Charge - C & D 251 to 500 lbs. $14.50 Flat Fee $28.75 Flat Fee $14.50 Flat Fee Minimum Load Charge - C & D 501 to 750 lbs. $21.75 Flat Fee $43.25 Flat Fee $21.75 Flat Fee Minimum Load Charge - C & D 751 to 1,000 lbs. $29.00 Flat Fee $57.50 Flat Fee $29.00 Flat Fee Penalty for Untarped Loads $10.00 $10.00 $10.00 Manually Removing Frozen Loads $0.00 $25.00 N/A Vehicle Weight Fee $5.00 $10.00 $5.00 MSW = Municipal Solid Waste (Non-Recyclable Waste) LSW = Local Solid Waste (Non-Recyclable Waste) ADC = Alternate Daily Cover C&D = Construction & Demolition Debris T&D = Trucking & Disposal N/A = Non-Applicable TBD = To Be Determined

10 Introduced by: Seconded by: Resolution No. 21 RE: 2017 BUDGET TRANSFERS WHEREAS, the Authority Board, by Resolution No. 20 of 2016 adopted the 2017 Operating and Capital Budget; and WHEREAS, it has been determined that budget transfers are needed for unanticipated expenses as indicated below; now, therefore, be it hereby RESOLVED, that the following 2017 Budget Transfers are approved: From: MRF- Retirement $7, MRF- Gasoline & Oil $22, MRF- Other Fees & Services $10, MRF- Hospitalization $19, MRF-Electric $14, MRF- Other Materials & Supplies $2, To: MRF- Temp. Labor $67, MRF- Automotive Supplies $8, Explanation: Sorter positions funded in Salaries account but utilizing Temp Agency staff. Need additional funds in automotive supplies. From: RLF- Retirement $2, RLF- Heat $10, RLF- Gasoline & Oil $13, To: RLF- Other Materials & Supplies $7, RLF- Maintenance & Service $13, RLF- Host Community Benefit $5, Explanation: To cover costs of additional operating expenses and final costs for Route 294 improvement project. From: ETS- Transportation $25, To: ETS- Automotive Supplies $16, ETS- Overtime $9, Explanation: Additional funds needed in automotive supplies and overtime.

11 Resolution No. 21 Page 2 From: WTS- Retirement $4, WTS- Contingency $4, WTS- Hospitalization $5, WTS- Other Fees & Services $7, WTS- Electric $1, To: WTS- Other Materials and Supplies $6, WTS- Maintenance & Service Contracts $8, WTS- Other Expenses $9, Explanation: Additional funds needed in WTS operations. From: GWC- Retirement $1, GWC- Contingency $1, GWC- Automotive Supplies $4, GWC- Gasoline & Oil $2, GWC- Maintenance & Service Contracts $1, To GWC- Overtime $10, Explanation: To cover additional overtime costs. From HHW- Temporary Labor $20, To Other Fees & Services $20, Explanation: To cover additional costs in HHW for disposal of televisions. Adopted by the following vote: AYES NAYS Dated:

12 Resolution No. 22 Introduced by: Seconded by: RE: EXTENSION OF SOLID WASTE MANAGEMENT AGREEMENT WITH CITY OF ROME WHEREAS, there has been a long-standing, cooperative working relationship between the Authority and the City of Rome on a number of services and projects; and WHEREAS, since 1985 the County and then the Authority have maintained and operated facilities within the City of Rome, including the Western Transfer Station, Stump Disposal Facility, and the closed Ash Landfill; and WHEREAS, the City and the County, and subsequently the Authority, have had an arrangement for the exchange of services regarding the treatment and disposal of the City s wastewater sludge and the Authority s landfill leachate; and WHEREAS, the Authority owns and maintains the closed Ash Landfill on Tannery Road and has and will continue to have a need for leachate treatment and disposal; and WHEREAS, the Authority recognizes the value of utilizing the City of Rome wastewater treatment system for the treatment and disposal of the Ash Landfill leachate, and the Authority further recognizes the benefit of using the sewer line installed by the City on Tannery Road; and WHEREAS, the Authority and the City of Rome previously entered into a Solid Waste Management Agreement dated as of December 26, 2000 wherein the Authority would provide solid waste management and disposal services to the City, the City would deliver all solid waste generated and collected within the City to the Authority, the Authority would deliver leachate generated at the Authority s Tannery Road Ash Landfill to the City s wastewater treatment facility and the City would treat the leachate generated at the Ash Landfill; and WHEREAS, the Authority constructed, opened and is operating a sanitary landfill in the Town of Ava (the Regional Landfill ); and WHEREAS, as a byproduct of the operation of the Regional Landfill, leachate is being generated and captured for treatment; and

13 Resolution No. 22 Page 2 WHEREAS, the Authority and the City of Rome entered into an Extension of the Solid Waste Management Agreement on or about December 2, 2008 and executed an Addendum to the Agreement on or about December 2009 related to City treatment of a portion of the leachate generated at the Regional Landfill WHEREAS, the Extension by its terms is set to expire on December 31, 2017; and WHEREAS, the parties have each performed pursuant to the terms and conditions of the Agreement and the parties have each mutually benefited from the terms and conditions of the Agreement; and WHEREAS, the Authority and the City of Rome wish to extend the terms of the Solid Waste Management Agreement and addendum for an additional ten-year period; now, therefore be it RESOLVED, the Authority Board of Directors hereby approves the attached Agreement with the City of Rome, to be effective January 1, 2018 and terminating December 31, 2027 upon the signature of Rome Mayor Jacqueline Izzo and Executive Director William Rabbia; and further be it RESOLVED, the Board hereby directs the Executive Director and Authority Counsel to take all necessary action to execute the Agreement, including any adjustments or other related agreements, which may be necessary. Adopted by the following vote: AYES NAYS Dated:

14 Resolution No. 23 Introduced by: Seconded by: RE: BANK OF NEW YORK MELLON - SIGNATORY RESOLUTION WHEREAS, the Oneida-Herkimer Solid Waste Authority utilizes the Bank of New York Mellon in connection with corporate trust transactions and accounts; and WHEREAS, authorization to update Authority officers and signatories is required; now, therefore, be it RESOLVED, that the Oneida-Herkimer Solid Waste Authority authorizes the attached updated Incumbency Certificate/Authorized Callbacks, reflecting updated signatories, in connection with corporate trust transactions and accounts with the Bank of New York Mellon. Adopted by the following vote: AYES NAYS Dated:

15

16 Resolution No. 24 Introduced by: Seconded by: RE: BANK OF UTICA - CORPORATE RESOLUTION DEPOSIT ACCOUNT See Attached Bank of Utica Corporate Resolution - Stamped Signatures Adopted by the following vote: AYES NAYS Dated:

17

18

19 Resolution No. 25 Introduced by: Seconded by: RE: KEYBANC CAPITAL MARKETS CORPORATE RESOLUTION CERTIFICATION See Attached KeyBanc Corporate Resolution Certification Adopted by the following vote: AYES NAYS Dated:

20

21

22 Resolution No. 26 Introduced by: Seconded by: RE: AWARD OF AGREEMENT TO UNITED STATES DEPARTMENT OF AGRICULTURE (USDA) ANIMAL AND PLANT HEALTH INSPECTION SERVICE (APHIS) WILDLIFE SERVICES (WS) WHEREAS, the Oneida-Herkimer Solid Waste Authority desires to continue to minimize impacts associated with nuisance wildlife, such as gulls, starlings, crows, muskrats, beavers, turkey vultures, woodchucks and pigeons (nuisance wildlife), at the Oneida-Herkimer Regional Landfill and other Authority Facilities; and WHEREAS, the USDA-APHIS-WS has statutory authority under the Act of March 2, 1931 (46 Stat. 1468; 7 U.S.C b) as amended, and the Act of December 22, 1987 (101 Stat , 7 U.S.C. 426c), to cooperate with states, local jurisdictions, individuals, public and private agencies, organizations, and institutions while conducting a program of wildlife services involving mammal and bird species that are reservoirs of zoonotic diseases, or animal species that are injurious and/or a nuisance to, among other things, agriculture, horticulture, forestry, animal husbandry, wildlife, and human health and safety; and WHEREAS, the USDA-APHIS-WS employs expert biologists and technicians that conduct nuisance wildlife management services, secure all necessary permits and prepare associated reports; and WHEREAS, Authority staff have observed and interacted with USDA-APHIS-WS technicians and biologists as they conducted nuisance wildlife management at Authority Facilities for ten years; and WHEREAS, the USDA-APHIS-WS has fulfilled all its duties and responsibilities and has successfully managed nuisance wildlife at Authority Facilities for ten years; and WHEREAS, the USDA-APHIS-WS has developed a Cooperative Service Agreement to conduct four days per week, on-site, integral nuisance wildlife control program at the Oneida-Herkimer Solid Waste Management Facilities which will reduce human health and safety risks and property damage associated with nuisance wildlife; and WHEREAS, Authority staff have negotiated a one-year agreement with USDA-APHIS-WS; and WHEREAS, the USDA-APHIS-WS offers the unparalleled resources and expertise of the Federal Government in nuisance wildlife management; now, therefore, be it

23 Resolution No. 26 Page 2 RESOLVED, that the Authority Board accepts and approves the attached Inter-Governmental Agreement put forth by USDA-APHIS-WS and commencing on January 1, 2018 and continuing for one year from that date; and be it further RESOLVED, that the Authority Board directs the Executive Director to take all necessary action to implement this Agreement. Adopted by the following vote: AYES NAYS Dated:

24 Introduced by: Seconded by: Resolution No. 27 RE: APPROVAL OF PROFESSIONAL SERVICES AGREEMENT WITH TRAINOR ASSOCIATES, INC. WHEREAS, the Authority is committed to promoting waste reduction, recycling and proper solid waste management to all individuals, businesses, industries, institutions and schools throughout the region through public information/education; and WHEREAS, the Authority periodically requires assistance from professional public relations firms for communication consulting and creative services; and WHEREAS, the Authority issued a Request for Proposals dated September 13, 2010 for an advertising agency to develop a public education and community outreach program specific to single stream recycling education; and WHEREAS, Trainor Associates, Inc. was selected based upon years of experience in the field, quality of work and competitive pricing; and WHEREAS, the Authority has a number of ongoing projects where the use of a professional public relations firm is warranted to continue to improve public information and increase public education opportunities; and WHEREAS, the estimated costs for these professional services are indicated in the attached proposed Agreement and Trainor Associates, Inc. is required to request and receive written authorization from the Authority before proceeding with any work, and this proposed agreement recognizes that the work will be within the annual budget authorized by the Authority Board; now, therefore, be it RESOLVED, that the Authority Board of Directors hereby approves a Professional Services Agreement with Trainor Associates, Inc. for the period January 1, 2018 through January 1, 2019, with two oneyear options and directs the Executive Director to take the action necessary to execute the Agreement. Adopted by the following vote: AYES NAYS Dated:

25 Resolution No. 28 Introduced by: Seconded by: RE: APPROVAL OF PROFESSIONAL SERVICES AGREEMENT WITH TOTAL SOLUTIONS, INC. WHEREAS, the Authority requires network administration, consulting, installation, and/or support services to maintain its Information Technology Systems at all Authority facilities; and WHEREAS, the Authority has an extensive computer network with servers, multiple attached devices and third-party vendor contracts for data transfer and software; and WHEREAS, the Authority requires the use of hosted exchange for encrypted service; and WHEREAS, the Authority has worked with Total Solutions, Inc. to provide comprehensive IT management since 2010; and WHEREAS, Total Solutions, Inc. has provided competitive pricing that includes comprehensive IT management, including third-party vendor interface, hosted exchange service, managing antivirus and back-up, and web filtering services; and WHEREAS, the estimated costs for these professional services are indicated in the attached proposed Agreement and Total Solutions, Inc. is required to request and receive written authorization from the Authority before proceeding with any additional work, and this proposed agreement recognizes that the work will be within the annual budget authorized by the Authority Board; now, therefore, be it RESOLVED, that the Authority Board of Directors hereby approves a Professional Services Agreement with Total Solutions, Inc., for the period January 1, 2018 through December 31, 2020 and directs the Executive Director to take the action necessary to execute the Agreement. Adopted by the following vote: AYES NAYS Dated:

26 Introduced by: Seconded by: Resolution No. 29 RE: APPROVAL OF PROFESSIONAL SERVICES AGREEMENT WITH BARTON & LOGUIDICE, P.C., CONSULTING ENGINEERS WHEREAS, the Authority has utilized several professional engineering firms to provide necessary services for the planning, design and construction of Authority facilities; and WHEREAS, the firm of Barton & Loguidice, P.C. has been used by the Authority for the planning, design and construction of the Regional Landfill Facility; and WHEREAS, the Authority Board approved contracts with Barton & Loguidice for site studies, preparation of environmental impact statements, and preparation of permit documents from the Landfill Facility (Resolution No. 3 of 1995) and the Authority Board further approved retaining Barton & Loguidice to prepare all final design drawings and bid documents for the Regional Landfill Facility (Resolution No. 7 of 2004) and for engineering services related to regulatory compliance, operation and liner extensions (Resolution No. 4 of 2007, Resolution No. 19 of 2012 and Resolution No. 26 of 2014); and WHEREAS, the construction of the Landfill Facility is completed and there are continuing requirements for monitoring, reporting and permit compliance which require the services of a licensed professional engineer, a licensed air quality engineer, a certified storm water management and erosion sediment control professional, and other professional services as outlined in the attached proposed Agreement; and WHEREAS, the estimated costs for these professional services are indicated and the Engineer is required to request and receive written authorization from the Authority before proceeding with the work, and this proposed Agreement recognizes that the work will be within the annual budget authorized by the Authority Board; now, therefore, be it RESOLVED, that the Authority Board of Directors hereby approves the attached Proposal Engineering Services with Barton & Loguidice and directs the Executive Director and the General Counsel to take the action necessary to execute the Agreement. Adopted by the following vote: AYES NAYS Dated:

27 Resolution No. 30 Introduced by: Seconded by: RE: AUTHORIZING AND DIRECTING THE EXECUTIVE DIRECTOR AND AUTHORITY COUNSEL TO ENTER INTO A CONTRACT WITH RRT DESIGN AND CONSTRUCTION (RRT) FOR THE DESIGN, PROCUREMENT, AND INSTALLATION OF A SOURCE SEPARATED ORGANICS PROCESSING (SSOP) FACILITY WHEREAS, the Authority s New York State approved Local Solid Waste Management Plan specifically identifies organics, such as food waste, as a diversion target for investigation during the current ten-year planning period; and WHEREAS, the Authority in partnership with the Oneida County Sewer District (OCSD), completed a feasibility study which evaluated the diversion of source-separated organics (SSO) from commercial entities only in Oneida and Herkimer Counties; and WHEREAS, the Source-Separated Organics Feasibility Study recommended consideration of a commercial organics processing facility to be located in a building addition adjacent to the Authority s Utica Complex [Eastern Transfer Station] which would utilize proven technologies to maximize organics recovery through the use of automatic depackaging and sorting equipment; and WHEREAS, the Board on May 15, 2017 authorized issuance of a Request For Proposals (RFP) under 120-w of the General Municipal Law which establishes a fair, open and competitive procedure for entering into an agreement for the source separated organics processing facility; and WHEREAS, a draft RFP for design, construction and installation of an organics processing facility adjacent to the Authority s Eastern Transfer Station was released and Notice of Issuance of the Draft RFP was published in applicable outlets on May 17, 2017; a pre-proposal conference and facility tour was held on June 20, 2017; and the deadline for comments on the Draft RFP was July 17, 2017; and WHEREAS, a final RFP was released and Notice of Issuance of the Final RFP was published in applicable outlets on August 2, 2017 with Final Proposals due on August 18, WHEREAS, the Authority received one joint proposal from RRT Design and Construction (RRT) and the Authority s consulting engineer, Barton & Loguidice, P.C.; and WHEREAS, the Authority has completed a detailed extensive evaluation of RRT s proposal, including meeting with the respondent and contacting references; and WHEREAS, RRT Design and Construction has experience building and designing a SSOP facility and also constructed the Authority s single stream processing facility; and

28 Resolution No. 30 Page 2 WHEREAS, RESOLVED, based upon this evaluation, the Executive Director recommends RRT, based upon their design, extensive experience with design and construction of a source separated organics processing facility and RRT s financial proposal; now, therefore, be it that the Authority Board of Director s hereby directs the Executive Director and Authority Counsel to take all actions to negotiate and enter into a contract with RRT Design and Construction for the design, procurement and installation of a source separated organics processing facility. Adopted by the following vote: AYES NAYS Dated:

29 Resolution No. 31 Introduced by: Seconded by: RE: ESTABLISH REGULAR MEETING DATES FOR 2018 AND DESIGNATE OFFICIAL NEWSPAPERS FOR PUBLICATION OF LEGAL NOTICES WHEREAS, the Authority customarily adopts a regular meeting schedule for the upcoming year and designates official newspapers for the publication of legal notices; now, therefore, be it RESOLVED, that the Authority Board of Directors hereby designates the following meeting dates for 2018: March 19, May 14, June 18, September 17, November 19 and December 17. The Chairman may call additional meetings as necessary and after public notice; and further be it RESOLVED, that the Board of Directors hereby designates the Utica Observer-Dispatch, the Rome Daily Sentinel, and the Times Telegram for publication of all official notices of the Authority and the Board further directs the Authority Secretary to post all official notices on the Authority s web site. Adopted by the following vote: AYES NAYS Dated:

30 Resolution No. 32 Introduced by: Seconded by: RE: ELECTION OF OFFICERS AND COMMITTEE MEMBERS FOR 2018 WHEREAS, pursuant to the New York State Public Authorities Accountability Act and the Authority s Bylaws, the following slate of officers has been recommended by the Nominating Committee to serve for 2018: Ken Long, Chairman Vincent Bono, Vice Chairman Harry Hertline, Treasurer ; now, therefore, be it RESOLVED, that the Authority Board hereby elects the following slate of officers for 2018: Ken Long, Chairman Vincent Bono, Vice Chairman Harry Hertline, Treasurer ; and further be it RESOLVED, that the Authority Board of Directors hereby appoints the following members to serve on the following committees for 2018: Audit Committee: Harry Hertline Chairman, Audit Committee Vincent Bono - Vice Chairman, Audit Committee Robert J. Roberts, III Finance Committee: Harry Hertline Chairman, Finance Committee Robert J. Roberts, III - Vice Chairman, Finance Committee Vincent Bono

31 Resolution No. 32 Page 2 Governance Committee: Barbara Freeman Chairperson James Williams Nancy Novak FOIL Appeals Committee: James D Onofrio Chairman Barbara Freeman James Franco Adopted by the following vote: AYES NAYS Dated:

ULSTER COUNTY RESOURCE RECOVERY AGENCY MINUTES OF THE REGULAR BOARD MEETING MAY 30, 2018

ULSTER COUNTY RESOURCE RECOVERY AGENCY MINUTES OF THE REGULAR BOARD MEETING MAY 30, 2018 ULSTER COUNTY RESOURCE RECOVERY AGENCY MINUTES OF THE REGULAR BOARD MEETING MAY 30, 2018 The Ulster County Resource Recovery Agency held a Regular Board Meeting on May 30, 2018, at 999 Flatbush Road, Town

More information

Christopher P. St. Lawrence. Present Present Absent Other Other C. St. Lawrence M. Grant A. Gromack D. Jobson P. Moroney

Christopher P. St. Lawrence. Present Present Absent Other Other C. St. Lawrence M. Grant A. Gromack D. Jobson P. Moroney ROCKLAND COUNTY SOLID WASTE MANAGEMENT AUTHORITY 420 Torne Valley Road, P.O. Box 1217, Hillburn, NY 10931 Phone 845.753.2200 Fax 845.753.2281 www.rocklandrecycles.com Christopher P. St. Lawrence Chairman

More information

ULSTER COUNTY RESOURCE RECOVERY AGENCY MINUTES OF THE REGULAR BOARD MEETING FEBRUARY 28, 2018

ULSTER COUNTY RESOURCE RECOVERY AGENCY MINUTES OF THE REGULAR BOARD MEETING FEBRUARY 28, 2018 ULSTER COUNTY RESOURCE RECOVERY AGENCY MINUTES OF THE REGULAR BOARD MEETING FEBRUARY 28, 2018 The Ulster County Resource Recovery Agency held a Regular Board Meeting on February 28, 2018, at 999 Flatbush

More information

Chapter 113, GARBAGE, RUBBISH AND REFUSE

Chapter 113, GARBAGE, RUBBISH AND REFUSE Chapter 113, GARBAGE, RUBBISH AND REFUSE [HISTORY: Adopted by the Common Council of the City of Rensselaer as indicated in article histories. Amendments noted where applicable.] GENERAL REFERENCES Storage

More information

Local Law Number 10 of County of Ulster. A Local Law Amending Local Law Number 9 of 1991, Ulster County Solid Waste Management Law

Local Law Number 10 of County of Ulster. A Local Law Amending Local Law Number 9 of 1991, Ulster County Solid Waste Management Law BE IT ENACTED, by the Legislature of the, New York as follows: ULSTER COUNTY SOLID WASTE MANAGEMENT LAW Section 1. Section 2. Section 3. Section 4. Section 5. Section 6. Section 7. Section 8. Section 9.

More information

AGENDA. January 5, :30 AM. Earl G. Woodworth Building Meeting Room Chambers 1500 Scribner Avenue NW Grand Rapids, Michigan 49504

AGENDA. January 5, :30 AM. Earl G. Woodworth Building Meeting Room Chambers 1500 Scribner Avenue NW Grand Rapids, Michigan 49504 AGENDA January 5, 2017 8:30 AM Earl G. Woodworth Building Meeting Room Chambers 1500 Scribner Avenue NW Grand Rapids, Michigan 49504 I. Call to Order II. Election of Officers A. Election of Chairman B.

More information

Pledge of Allegiance. Roll Call Attendance: All Present

Pledge of Allegiance. Roll Call Attendance: All Present Description Minutes-Fulton County s Session Date 10/22/2013 Location s Chambers Time Speaker Note 9:00:54 AM Call Meeting to Order 9:02:00 AM Pledge of Allegiance Opening Prayer Roll Call Attendance: All

More information

YORK COUNTY SOLID WASTE AND REFUSE AUTHORITY MUNICIPAL WASTE COLLECTION AND TRANSPORTATION REGISTRATION RULES AND REGULATIONS

YORK COUNTY SOLID WASTE AND REFUSE AUTHORITY MUNICIPAL WASTE COLLECTION AND TRANSPORTATION REGISTRATION RULES AND REGULATIONS INCORPORATES ALL AMENDMENTS as of September 17, 2014 Effective January 1, 2015 YORK COUNTY SOLID WASTE AND REFUSE AUTHORITY MUNICIPAL WASTE COLLECTION AND TRANSPORTATION REGISTRATION RULES AND REGULATIONS

More information

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013 OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013 Call to Order: The Regular Meeting of July 17, 2013 was called to order at 7:00 p.m. with the Pledge of Allegiance by Thomas Galante,

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

DEPARTMENT OF PUBLIC WORKS RULES AND REGULATIONS GOVERNING COLLECTION, TRANSPORTATION AND DISPOSAL OF SOLID WASTE

DEPARTMENT OF PUBLIC WORKS RULES AND REGULATIONS GOVERNING COLLECTION, TRANSPORTATION AND DISPOSAL OF SOLID WASTE DEPARTMENT OF PUBLIC WORKS RULES AND REGULATIONS GOVERNING COLLECTION, TRANSPORTATION AND DISPOSAL OF SOLID WASTE Effective date: February 2, 1982 Amended date: March 2, 2010 (to take effect April 1, 2010)

More information

STATE OF ALABAMA LAUDERDALE COUNTY

STATE OF ALABAMA LAUDERDALE COUNTY STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 9:00 a.m. on the 26 th day of September, 2011. The meeting

More information

Agreement No. A-07261

Agreement No. A-07261 INCLUDES AMENDMENTS: Reso. 2008-49, effective Jan. 2009 Reso. 2008-50, effective Jan. 2009 Agreement No. A-07261 JOINT POWERS AGREEMENT BETWEEN THE CITY OF SALINAS, THE CITY OF GONZALES, THE CITY OF GREENFIELD,

More information

DUTCHESS COUNTY RESOURCE RECOVERY AGENCY DECEMBER 16 th, 2010 MEETING MINUTES (amended 1/20/11)

DUTCHESS COUNTY RESOURCE RECOVERY AGENCY DECEMBER 16 th, 2010 MEETING MINUTES (amended 1/20/11) DUTCHESS COUNTY RESOURCE RECOVERY AGENCY DECEMBER 16 th, 2010 MEETING MINUTES (amended 1/20/11) A meeting of the Dutchess County Resource Recovery Agency convened at 5:00 p.m. at the offices of the Agency

More information

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. March 23, 2015

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. March 23, 2015 POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY M - 1 MINUTES OF REGULAR MONTHLYMEETING March 23, 2015 Chairman Davenport called the regular monthly meeting of the Pollution Control Financing Authority

More information

JOURNAL OF PROCEEDINGS

JOURNAL OF PROCEEDINGS WHEREAS, this County Legislature has previously supported the installation of an enhanced 9-1-1 emergency system throughout Broome County, and WHEREAS, in order to implement the said system, it was necessary

More information

Chapter , SOLID WASTE DESIGNATION ORDINANCE

Chapter , SOLID WASTE DESIGNATION ORDINANCE Chapter 3550-3599, SOLID WASTE DESIGNATION ORDINANCE 3550. DECLARATION OF INTENT 3551. TITLE, PURPOSE AND DEFINITIONS 3552. APPLICATION OF ORDINANCE 3553. DESIGNATION 3554. MATERIALS NOT SUBJECT TO DESIGNATION

More information

ROCKLAND COUNTY SOLID WASTE MANAGEMENT AUTHORITY 420 Torne Valley Road, P.O. Box 1217 Hillburn, NY tel fax

ROCKLAND COUNTY SOLID WASTE MANAGEMENT AUTHORITY 420 Torne Valley Road, P.O. Box 1217 Hillburn, NY tel fax ROCKLAND COUNTY SOLID WASTE MANAGEMENT AUTHORITY 420 Torne Valley Road, P.O. Box 1217 Hillburn, NY 10931 tel 845-753-2200 fax 845-753-2281 Howard T. Phillips, Jr. Chairman Anna Roppolo Executive Director

More information

BID ON LIQUID CHLORINE & SODIUM HYPOCHLORITE

BID ON LIQUID CHLORINE & SODIUM HYPOCHLORITE Book No. BID ON LIQUID CHLORINE & SODIUM HYPOCHLORITE SUBMITTED BY: City of Oneida 109 North Main Street Oneida NY 13421 TABLE OF CONTENTS PAGE ADVERTISEMENT - INVITATION TO BID A - 1 INSTRUCTIONS TO BIDDERS

More information

The Meeting was called to order at 3:00 p.m.

The Meeting was called to order at 3:00 p.m. MINUTES OF THE REGULAR AUTHORITY MEETING OF THE SUSSEX COUNTY MUNICIPAL UTILITIES AUTHORITY HELD ON AT THE AUTHORITY S ADMINISTRATION BUILDING, LAFAYETTE, NEW JERSEY 1. CALL TO ORDER; ROLL CALL; PLEDGE

More information

SEBASTIAN COUNTY REGIONAL SOLID WASTE MANAGEMENT DISTRICT. Proposed Rules

SEBASTIAN COUNTY REGIONAL SOLID WASTE MANAGEMENT DISTRICT. Proposed Rules SEBASTIAN COUNTY REGIONAL SOLID WASTE MANAGEMENT DISTRICT Proposed Rules 186.1.01 186.3.07 186.13.01-186.14.04 Administrative & Procedural Regulations Enforcement Program Regulations Proposed August 19,

More information

ORDINANCE NO NOW, THEREFORE, BE IT ENACTED BY THE CITY COUNCIL OF THE CITY OF OVIEDO, FLORIDA, AS FOLLOWS

ORDINANCE NO NOW, THEREFORE, BE IT ENACTED BY THE CITY COUNCIL OF THE CITY OF OVIEDO, FLORIDA, AS FOLLOWS ORDINANCE NO. 1620 AN ORDINANCE OF THE CITY OF OVIEDO, FLORIDA, RELATING TO FATS, OILS AND GREASE REGULATION AND MANAGEMENT; PROVIDING FOR DEFINITIONS; REQUIRING ACTIONS BY SEWER SYSTEM USERS RELATING

More information

Chapter 8 GARBAGE AND REFUSE*

Chapter 8 GARBAGE AND REFUSE* Chapter 8 GARBAGE AND REFUSE* ---------- *Cross reference(s)--fire protection and prevention, Ch. 7; health and sanitation, Ch. 9; housing, Ch. 10; antilitter regulations, 12-191, et seq. ---------- Sec.

More information

FIRST READING: SECOND READING: PUBLISHED: PASSED: TREATMENT AND DISPOSAL OF WASTEWATER BY LAND APPLICATION

FIRST READING: SECOND READING: PUBLISHED: PASSED: TREATMENT AND DISPOSAL OF WASTEWATER BY LAND APPLICATION FIRST READING: SECOND READING: PUBLISHED: PASSED: TREATMENT AND DISPOSAL OF WASTEWATER BY LAND APPLICATION A RESOLUTION TO DELETE IN ITS ENTIRETY CHAPTER 13.30 ENTITLED TREATMENT AND DISPOSAL OF WASTEWATER

More information

COOK COUNTY HEALTH AND HOSPITALS SYSTEM SUPPLY CHAIN MANAGEMENT PROCUREMENT POLICY. Table of Contents PREAMBLE..4

COOK COUNTY HEALTH AND HOSPITALS SYSTEM SUPPLY CHAIN MANAGEMENT PROCUREMENT POLICY. Table of Contents PREAMBLE..4 COOK COUNTY HEALTH AND HOSPITALS SYSTEM SUPPLY CHAIN MANAGEMENT PROCUREMENT POLICY Table of Contents PREAMBLE..4 PART I. GENERAL PROVISIONS...4 Section 1.1. Definitions...4 Section 1.2. Purchases; Power

More information

It was moved by Trustee Young and seconded by Trustee Swarthout, that the items under the Consent Agenda be approved.

It was moved by Trustee Young and seconded by Trustee Swarthout, that the items under the Consent Agenda be approved. January 15, 2014 Minutes of the Regular Meeting of the Board of Trustees of the North Shore Sanitary District held Wednesday, January 15, 2014 at 9:30 A.M. at the District Office of the Raymond E. Anderson

More information

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. March 24, 2014

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. March 24, 2014 POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY M - 1 MINUTES OF REGULAR MONTHLYMEETING March 24, 2014 Chairman Davenport called the regular monthly meeting of the Pollution Control Financing Authority

More information

Wednesday, December 10, :00 p.m. Oakton Community College, Room East Golf Road, Des Plaines, Illinois 60016

Wednesday, December 10, :00 p.m. Oakton Community College, Room East Golf Road, Des Plaines, Illinois 60016 Executive Committee Meeting Wednesday, December 10, 2014 5:00 p.m. Oakton Community College, Room 1606 1600 East Golf Road, Des Plaines, Illinois 60016 I. Call To Order Chairman Norris called the Meeting

More information

Courtyard by Marriott 3150 Garrity Way Richmond, CA 94806

Courtyard by Marriott 3150 Garrity Way Richmond, CA 94806 Special Meeting Board of Directors Meeting Agenda July 8, 2017 9:00 a.m. Courtyard by Marriott 3150 Garrity Way Richmond, CA 94806 Americans with Disabilities Act In compliance with the Americans with

More information

Rules and Regulations of the. Pulaski County Regional Solid Waste Management District. d/b/a Regional Recycling & Waste Reduction District

Rules and Regulations of the. Pulaski County Regional Solid Waste Management District. d/b/a Regional Recycling & Waste Reduction District Rules and Regulations of the Pulaski County Regional Solid Waste Management District d/b/a Regional Recycling & Waste Reduction District Table of Contents REGULATION 1 DESCRIPTION OF THE DISTRICT, ITS

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present.

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present. REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, 2016 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, July 27, 2016 at 5:30 p.m. in the Supervisors Room

More information

Regular Session of the Niagara Falls Water Board December 18, :00 PM at Michael C. O Laughlin Municipal Water Plant

Regular Session of the Niagara Falls Water Board December 18, :00 PM at Michael C. O Laughlin Municipal Water Plant Regular Session of the Niagara Falls Water Board December 18, 2017 5:00 PM at Michael C. O Laughlin Municipal Water Plant 1. Call to Order & Pledge of Allegiance Meeting was called to order at 5:05 p.m.

More information

HENDRICKS COUNTY ILLEGAL DUMPING ORDINANCE

HENDRICKS COUNTY ILLEGAL DUMPING ORDINANCE HENDRICKS COUNTY ILLEGAL DUMPING ORDINANCE WHEREAS, improper disposal of solid wastes can be injurious to human health, plant and animal life; can contaminate surface and ground waters; can provide harborage

More information

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA March 22, 2016 RECEPTION: Lakewood Celebrates... CALL TO ORDER 6:00 p.m. 7:30 p.m. INVOCATION: Monsignor Joseph

More information

ON MOTION OF MR. TROY RESOLUTION NO ADOPT PROPOSED LOCAL LAW NO. 4 FOR THE YEAR 2012

ON MOTION OF MR. TROY RESOLUTION NO ADOPT PROPOSED LOCAL LAW NO. 4 FOR THE YEAR 2012 ON MOTION OF MR. TROY RESOLUTION NO. 254-12 ADOPT PROPOSED LOCAL LAW NO. 4 FOR THE YEAR 2012 WHEREAS, The Cortland County Legislature wishes to correct/consolidate previously adopted local laws relating

More information

VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA

VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA Posted: 3/02/2018 2:17:44 PM 1. Roll Call 2. Pledge of Allegiance 3. Consideration of the Minutes of February 19,

More information

CITY OF RANCHO CORDOVA ORDINANCE NO

CITY OF RANCHO CORDOVA ORDINANCE NO CITY OF RANCHO CORDOVA ORDINANCE NO. 20-2008 AN ORDINANCE OF THE CITY COUNCIL OF RANCHO CORDOVA AMENDING THE CITY'S MUNICIPAL CODE BY ADDING CHAPTER 6.21 RELATED TO BUSINESS AND MULTI-FAMILY RECYCLING

More information

82. TREASURY B-185. Total Appropriation, Support to Independent Institutions... 19,628

82. TREASURY B-185. Total Appropriation, Support to Independent Institutions... 19,628 30. EDUCATIONAL, CULTURAL, AND INTELLECTUAL DEVELOPMENT 36. HIGHER EDUCATIONAL SERVICES 2155. HIGHER EDUCATION ADMINISTRATION 47. SUPPORT TO INDEPENDENT INSTITUTIONS NJCFS Account No. IPB Account No. Grants

More information

HOUSATONIC RESOURCES RECOVERY AUTHORITY REGULAR MEETING MINUTES

HOUSATONIC RESOURCES RECOVERY AUTHORITY REGULAR MEETING MINUTES HOUSATONIC RESOURCES RECOVERY AUTHORITY REGULAR MEETING MINUTES Thursday, January 11, 2018, 10:30 a.m. Room 133, Brookfield Town Hall 100 Pocono Rd, Brookfield, CT 06804 Members or Alternates Present Others

More information

NOVATO SANITARY DISTRICT Board Meeting Minutes Meeting Date: September 11, 2017

NOVATO SANITARY DISTRICT Board Meeting Minutes Meeting Date: September 11, 2017 NOVATO SANITARY DISTRICT A regular meeting of the Board of Directors of the Novato Sanitary District was held at 5:30 p.m., Monday, September 11, 2017, at the District offices, 500 Davidson Street, Novato.

More information

82. TREASURY B-185. Total Appropriation, Support to Independent Institutions... 21,672

82. TREASURY B-185. Total Appropriation, Support to Independent Institutions... 21,672 30. EDUCATIONAL, CULTURAL, AND INTELLECTUAL DEVELOPMENT 36. HIGHER EDUCATIONAL SERVICES 2155. HIGHER EDUCATION ADMINISTRATION 47. SUPPORT TO INDEPENDENT INSTITUTIONS NJCFS Account No. IPB Account No. Grants

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes

More information

1. Call to Order: Ms. Dyck called the meeting to order at 1:30 p.m. Seven Commission members were present which constituted a quorum.

1. Call to Order: Ms. Dyck called the meeting to order at 1:30 p.m. Seven Commission members were present which constituted a quorum. Solid and Hazardous Waste Commission MEETING MINUTES DATE/TIME: Thursday,, at 1:30 p.m. Eric Rood Administrative Center, 950 Maidu Avenue, Nevada City, CA 95959 Meeting Location: Board of Supervisors Chambers

More information

2014 ORDINANCE AND RESOLUTIONS

2014 ORDINANCE AND RESOLUTIONS Page 1 of 14 2014 ORDINANCE AND RESOLUTIONS Council# Ord/Res# 058(2013) An ordinance amending Chapter 1395 of the codified ordinances of the City of Sheffield Lake regarding permitting public nuisance

More information

METROPOLITAN UTILITIES DISTRICT OF OMAHA BOARD OF DIRECTORS. Bylaws and Committee Guidelines

METROPOLITAN UTILITIES DISTRICT OF OMAHA BOARD OF DIRECTORS. Bylaws and Committee Guidelines METROPOLITAN UTILITIES DISTRICT OF OMAHA BOARD OF DIRECTORS Bylaws and Committee Guidelines Prepared by Ron Bucher, senior vice-president, general counsel Tracey Christensen, director, Corporate Communications

More information

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. February 25, 2014

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. February 25, 2014 MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. February 25, 2014 The Horry County Solid Waste Authority, Inc. held a Board Meeting on Tuesday, February 25, 2014, at 5:30 P.M., at the

More information

CHAPTER 159 CONSTRUCTION SITE EROSION AND SEDIMENT CONTROL

CHAPTER 159 CONSTRUCTION SITE EROSION AND SEDIMENT CONTROL CHAPTER 159 CONSTRUCTION SITE EROSION AND SEDIMENT CONTROL 159.01 PURPOSE 159.07 INSPECTION & ENFORCEMENT 159.02 DEFINITIONS 159.08 MONITORING PROCEDURES 159.03 LANDS TO WHICH CHAPTER APPLIES 159.04 REQUIREMENTS

More information

MINUTES OF MEETING FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS SESSION ROOM JULY 5, :00:00 AM

MINUTES OF MEETING FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS SESSION ROOM JULY 5, :00:00 AM MINUTES OF MEETING FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS SESSION ROOM JULY 5, 2011 Call Meeting to Order 9:00:00 AM Pledge of Allegiance Opening Prayer Roll Call Attendance All members present

More information

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON October 15, 2015

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON October 15, 2015 5166 MINUTES OF THE REGULAR MEETING OF THE HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON October 15, 2015 Business agenda documents/reports are mailed to the Board Members and General Counsel one week prior

More information

Mrs. Kathy Templeton, Councilwoman. The meeting was called to order by Cynthia Hyde, Supervisor

Mrs. Kathy Templeton, Councilwoman. The meeting was called to order by Cynthia Hyde, Supervisor MINUTES OF THE SPECIAL MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN, NY HELD APRIL DECEMBER 28, 2017 AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL, NEW YORK, COMMENCING AT 5:00P.M. PRESENT: Mr. Michael Eddy,

More information

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ 07718 CAUCUS AND REGULAR MEETINGS DATE OF MEETING: May 21, 2018 MEETING CALLED TO ORDER: PLEDGE OF ALLEGIANCE:

More information

RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, SEPTEMBER 14, 2015; 7:00 P.M.

RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, SEPTEMBER 14, 2015; 7:00 P.M. RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, SEPTEMBER 14, 2015; 7:00 P.M. The Council convened in Regular Session in the Council Chambers,

More information

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. Members present: Others present: Trenton G. Crewe, Jr., Jacqueline K. King,

More information

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA MARCH 11, 2009

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA MARCH 11, 2009 MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA MARCH 11, 2009 The meeting was called to order by Councilman Petrocelli, President of the City Council. 1. Roll call by the City Clerk: Councilmember: Mayor:

More information

PUTNAM COUNTY SALVAGE YARD PERMIT ORDINANCE

PUTNAM COUNTY SALVAGE YARD PERMIT ORDINANCE PUTNAM COUNTY SALVAGE YARD PERMIT ORDINANCE PUTNAM COUNTY, WEST VIRGINIA Putnam County Commission 3389 Winfield Road Winfield, West Virginia 25213 Telephone: (304) 586-0201 **** Adopted: August 24, 1987

More information

November 12, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: Ben Zyburt.

November 12, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: Ben Zyburt. November 12, 2018 A Regular meeting of the Chocolay Township Board was held on Monday, November 12, 2018 at the Chocolay Township Hall, 5010 U S 41 South, Marquette, MI. Supervisor Bohjanen called the

More information

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013 MINUTES OF THE REGULAR MEETING OF THE HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013 Business agenda documents/reports are mailed to the Board Members and General Counsel one week prior to

More information

AGENDA REPORT. Interlocal Agreement with Polk County for Solid Waste Disposal

AGENDA REPORT. Interlocal Agreement with Polk County for Solid Waste Disposal G ti PL T r AGENDA REPORT Fox v DATE August 13 2012 TO FROM SUBJECT City Commission Gregory S Horwedel City Manager Interlocal Agreement with Polk County for Solid Waste Disposal RECOMMENDATION Authorize

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017 REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, May 24, 2017 at 4:00 p.m. in the Supervisors Room of

More information

TITLE 17 REFUSE AND TRASH DISPOSAL¹ CHAPTER 1 REFUSE²

TITLE 17 REFUSE AND TRASH DISPOSAL¹ CHAPTER 1 REFUSE² 1 1/2013 CHAPTER 1. REFUSE. 2. SOLID WASTE DISPOSAL. TITLE 17 REFUSE AND TRASH DISPOSAL¹ CHAPTER 1 REFUSE² SECTION 17-101. Definitions. 17-102. Containers. 17-103. Disposal or burning. 17-104. Swill, handling

More information

TITLE 17 REFUSE AND TRASH DISPOSAL 1 REFUSE

TITLE 17 REFUSE AND TRASH DISPOSAL 1 REFUSE 17-1 TITLE 17 REFUSE AND TRASH DISPOSAL 1 CHAPTER 1. REFUSE. CHAPTER 1 REFUSE SECTION 17-101. Premises to be kept clean. 17-102. Definitions. 17-103. Storage of refuse generally. 17-104. Confiscation of

More information

Committee of the Whole January 09, 2018

Committee of the Whole January 09, 2018 Committee of the Whole January 09, 2018 Present: Mayor Vulich, Councilmembers Gassman, Seeley, McGraw, Allesee, Connell, Schemers, and Odor, City Administrator, City Clerk, Press and interested citizens.

More information

CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED

CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED ARTICLE I This organization shall be known as the San Antonio Audubon Society, Incorporated. San Antonio Audubon Society, Inc is a tax-exempt

More information

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. MINUTES OF REGULAR MONTHLYMEETING October 28, 2013

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. MINUTES OF REGULAR MONTHLYMEETING October 28, 2013 POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY M - 2 MINUTES OF REGULAR MONTHLYMEETING October 28, 2013 Chairman Davenport called the regular monthly meeting of the Pollution Control Financing

More information

FINAL REGULAR MEETING MINUTES

FINAL REGULAR MEETING MINUTES Regular City Council Meeting 7:00 p.m., Monday, November 20, 2017 City Council Chambers 23600 Liberty Street Farmington, MI 48335 FINAL REGULAR MEETING MINUTES A regular meeting of the Farmington City

More information

Regular Meeting Wednesday, August 15, :30 PM Mayor s Conference Room

Regular Meeting Wednesday, August 15, :30 PM Mayor s Conference Room Regular Meeting Wednesday, August 15, 2012 5:30 PM Mayor s Conference Room Egg Harbor Township MUA 3515 Bargaintown Road Egg Harbor Township, NJ 08234 (609) 926-2671 Agenda Call meeting to order Public

More information

TOWN OF GRANT-VALKARIA, FLORIDA REGULAR TOWN COUNCIL MEETING MINUTES SEPTEMBER 26, 2007 GRANT COMMUNITY CENTER, ST STREET, GRANT, FL 32949

TOWN OF GRANT-VALKARIA, FLORIDA REGULAR TOWN COUNCIL MEETING MINUTES SEPTEMBER 26, 2007 GRANT COMMUNITY CENTER, ST STREET, GRANT, FL 32949 TOWN OF GRANT-VALKARIA, FLORIDA REGULAR TOWN COUNCIL MEETING MINUTES SEPTEMBER 26, 2007 GRANT COMMUNITY CENTER, 4580 1 ST STREET, GRANT, FL 32949 The Regular Meeting of the, Florida, Town Council was called

More information

February 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, Don Rhein, Judy White, Mark Maki. ABSENT: David Lynch (excused).

February 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, Don Rhein, Judy White, Mark Maki. ABSENT: David Lynch (excused). February 11, 2019 A Regular meeting of the Chocolay Township Board was held on Monday, February 11, 2019 at the Chocolay Township Hall, 5010 U S 41 South, Marquette, MI. Supervisor Bohjanen called the

More information

MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION JUNE 9, 2011

MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION JUNE 9, 2011 MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION JUNE 9, 2011 The meeting commenced at 3:01 p.m. In attendance were Commissioners Werner, St. Clair, Lancaster, Tudor, Colonna, and Hanson;

More information

REGULAR SESSION MINUTES July 11, Board Chair Butler called the Board meeting to order at approximately 6:00 PM.

REGULAR SESSION MINUTES July 11, Board Chair Butler called the Board meeting to order at approximately 6:00 PM. PINETOP-LAKESIDE SANITARY DISTRICT 2600 W. ALISA LN. * LAKESIDE, AZ 85929 * PHONE (928) 368-5370 * FAX (928) 368-6039 1. CALL TO ORDER REGULAR SESSION MINUTES July 11, 2018 Board Chair Butler called the

More information

PROCUREMENT POLICIES AND PROCEDURES. BOARD OF DIRECTORS POLICY AND PROCEDURE No. BOD 014

PROCUREMENT POLICIES AND PROCEDURES. BOARD OF DIRECTORS POLICY AND PROCEDURE No. BOD 014 PROCUREMENT POLICIES AND PROCEDURES BOARD OF DIRECTORS POLICY AND PROCEDURE No. BOD 014 APPROVED BY CRRA BOARD OF DIRECTORS EFFECTIVE SEPTEMBER 24, 2009 CONTENTS 1. PREAMBLE...1 1.1 General Policy... 1

More information

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF CONCORD DOES ORDAIN AS FOLLOWS:

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF CONCORD DOES ORDAIN AS FOLLOWS: .e 1 1 1 Ord. No. - 1 ORDINANCE NO. - AN ORDINANCE AMENDING CONCORD MUNICIPAL CODE TITLE (ADMINISTRATION), TITLE (HEALTH AND SAFETY), AND TITLE (BUILDINGS AND BUILDING REGULATIONS) THE CITY COUNCIL OF

More information

A Bill Fiscal Session, 2018 HOUSE BILL 1084

A Bill Fiscal Session, 2018 HOUSE BILL 1084 Stricken language will be deleted and underlined language will be added. 0 State of Arkansas st General Assembly As Engrossed: H// H// A Bill Fiscal Session, HOUSE BILL 0 By: Joint Budget Committee For

More information

Ordinance Fact Sheet

Ordinance Fact Sheet @ OQA~ED J$ Ordinance Fact Sheet TO: CITY COUNCIL DATE: September 22,2008 FROM: SUBJECT: CITY ATTORNEY AN ORDINANCE OF THE ClTY OF PASADENA AMENDING CHAPTER 8.61 OF THE PASADENA MUNICIPAL CODE ("SOLID

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

More information

ORIGINAL OF THE JOINT EXERCISE OF POWERS AGREEMENT TIDRD AMENDMENT AND RESTATEMENT WEST CONTRA COSTA INTEGRATED WASTE MANAGEMENT AUTHORITY

ORIGINAL OF THE JOINT EXERCISE OF POWERS AGREEMENT TIDRD AMENDMENT AND RESTATEMENT WEST CONTRA COSTA INTEGRATED WASTE MANAGEMENT AUTHORITY ( ORIGINAL WEST CONTRA COSTA INTEGRATED WASTE MANAGEMENT AUTHORITY, TIDRD AMENDMENT AND RESTATEMENT OF THE JOINT EXERCISE OF POWERS AGREEMENT March 6, 1 WEST CONTRA COSTA INTEGRATED WASTE MANAGEMENT AUTHORITY

More information

2018 STREET REPAIR PROGRAM PRELIMINARY ESTIMATE OF PROBABLE COSTS CITY OF FAIRVIEW PARK, OHIO 2/12/2018

2018 STREET REPAIR PROGRAM PRELIMINARY ESTIMATE OF PROBABLE COSTS CITY OF FAIRVIEW PARK, OHIO 2/12/2018 STREET Story Road and West 220th Street (Lorain to North Corporation Line) West 210th Street (Lorain Road to Mastick Road) West 220th Street (Lorain Road to Mastick Road) 2018 STREET REPAIR PROGRAM PRELIMINARY

More information

IC Chapter 31. Collection and Disposal of Waste in Indianapolis

IC Chapter 31. Collection and Disposal of Waste in Indianapolis IC 36-9-31 Chapter 31. Collection and Disposal of Waste in Indianapolis IC 36-9-31-1 Application of chapter Sec. 1. This chapter applies to each consolidated city. IC 36-9-31-2 Definitions Sec. 2. As used

More information

REQUEST FOR PROPOSAL. Merchandise and Licensing for the 2019 Canada Winter Games Host Society Red Deer COMPETITION #:

REQUEST FOR PROPOSAL. Merchandise and Licensing for the 2019 Canada Winter Games Host Society Red Deer COMPETITION #: REQUEST FOR PROPOSAL Merchandise and Licensing for the 2019 Canada Winter Games Host Society Red Deer COMPETITION #: 2019-02 CLOSING DATE: Monday, July 17, 2017 2019 Canada Winter Games Host Society Red

More information

2. Roll Call of Commissioners Mr. Redd conducted roll call and announced there was a quorum present. Ms. LeShane participated by teleconference.

2. Roll Call of Commissioners Mr. Redd conducted roll call and announced there was a quorum present. Ms. LeShane participated by teleconference. Commissioners Present Paddi LeShane, Chair Ken Lerman, Vice Chair Bill Breetz, Commissioner Mat Jasinski, Commissioner Approved Minutes Thursday, December 17 th, 2015-5:00 P.M. Regular Meeting of the Hartford

More information

HOUSATONIC RESOURCES RECOVERY AUTHORITY REGULAR MEETING MINUTES Friday, March 14, 2008, 10:45 a.m. Brookfield Town Hall First Floor - Room 133

HOUSATONIC RESOURCES RECOVERY AUTHORITY REGULAR MEETING MINUTES Friday, March 14, 2008, 10:45 a.m. Brookfield Town Hall First Floor - Room 133 HOUSATONIC RESOURCES RECOVERY AUTHORITY REGULAR MEETING MINUTES Friday, March 14, 2008, 10:45 a.m. Brookfield Town Hall First Floor - Room 133 Members or Alternates Present and Voting: Others Present:

More information

HOUSATONIC RESOURCES RECOVERY AUTHORITY ANNUAL MEETING MINUTES Thursday, June 25, 2015, 10:30 a.m. Room 209, Brookfield Town Hall

HOUSATONIC RESOURCES RECOVERY AUTHORITY ANNUAL MEETING MINUTES Thursday, June 25, 2015, 10:30 a.m. Room 209, Brookfield Town Hall HOUSATONIC RESOURCES RECOVERY AUTHORITY ANNUAL MEETING MINUTES Thursday, June 25, 2015, 10:30 a.m. Room 209, Brookfield Town Hall Members or Alternates Present and Voting Others Present: Bethel, Matthew

More information

KENT COUNTY BOARD OF PUBLIC WORKS. August 7, :30 AM

KENT COUNTY BOARD OF PUBLIC WORKS. August 7, :30 AM KENT COUNTY BOARD OF PUBLIC WORKS August 7, 2014 8:30 AM Earl G. Woodworth Building Meeting Room Chambers 1500 Scribner Avenue NW Grand Rapids, Michigan 49504 MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Commissioners,

More information

March 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, David Lynch, Don Rhein, Mark Maki. ABSENT: Judy White (excused).

March 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, David Lynch, Don Rhein, Mark Maki. ABSENT: Judy White (excused). March 11, 2019 A Regular meeting of the Chocolay Township Board was held on Monday, March 11, 2019 at the Chocolay Township Hall, 5010 U S 41 South, Marquette, MI. Supervisor Bohjanen called the meeting

More information

Regular Meeting November 13, 2013

Regular Meeting November 13, 2013 Regular Meeting November 13, 2013 The Regular Meeting of the Washington Township Board of Supervisors was held on November 12, 2013 at 7:00 pm in the Municipal Meeting Room. CALL TO ORDER: Chairman Renaldo

More information

F L O R I D A H O U S E O F R E P R E S E N T A T I V E S

F L O R I D A H O U S E O F R E P R E S E N T A T I V E S 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 An act relating to environmental regulation; amending s. 125.022, F.S.; prohibiting a county from requiring an applicant to obtain

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

NOVATO SANITARY DISTRICT

NOVATO SANITARY DISTRICT NOVATO SANITARY DISTRICT A special meeting of the Board of Directors of the was held at 5:30 p.m., Tuesday, November 13, 2018, at the District Office, 500 Davidson Street, Novato. BOARD MEMBERS PRESENT:

More information

TITLE 5 MUNICIPAL FINANCE AND TAXATION 1 CHAPTER 1 MISCELLANEOUS

TITLE 5 MUNICIPAL FINANCE AND TAXATION 1 CHAPTER 1 MISCELLANEOUS 5-1 TITLE 5 MUNICIPAL FINANCE AND TAXATION 1 CHAPTER 1. MISCELLANEOUS. 2. REAL AND PERSONAL PROPERTY TAXES. 3. PRIVILEGE TAXES. 4. WHOLESALE BEER TAX. 5. PURCHASING. CHAPTER 1 MISCELLANEOUS 5-101. Official

More information

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions Municipal Utility District Act of the State of California January 2012 This publication contains legislation enacted through 2011 East Bay Municipal Utility District Office of the Secretary (510) 287-0440

More information

1 TOWN BOARD COUNTY OF ALBANY 3 ***************************************************** 5 *****************************************************

1 TOWN BOARD COUNTY OF ALBANY 3 ***************************************************** 5 ***************************************************** 1 TOWN BOARD COUNTY OF ALBANY 1 2 TOWN OF COLONIE 3 ***************************************************** 4 TOWN BOARD MEETING 5 ***************************************************** 6 THE STENOGRAPHIC

More information

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York. The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York. PRESENT: Supervisor Bean, Councilor Fesko, Councilor Ireland, and Councilor Hanlon. ABSENT:

More information

MINUTES PIQUA CITY COMMISSION Tuesday, March 1, :30 P.M.

MINUTES PIQUA CITY COMMISSION Tuesday, March 1, :30 P.M. MINUTES PIQUA CITY COMMISSION Tuesday, March 1, 2016 7:30 P.M. Piqua City Commission met at 7:30 P.M. in the Municipal Government Complex Commission Chambers located at 201 W. Water Street. Mayor Hinds

More information

ORDINANCE was passed by the City Council and ordered referred by petition.

ORDINANCE was passed by the City Council and ordered referred by petition. Complete Text of Resolution ORDINANCE 122752 was passed by the City Council and ordered referred by petition. Date passed: July 28, 2008 Vote: 6-1 AN ORDINANCE relating to the City of Seattle s solid waste

More information

Financial Management Policies

Financial Management Policies My library works for me. Josephine Community Library District 200 NW C Street, Grants Pass, Oregon 97526 (541) 476-0571 info@josephinelibrary.org www.josephinelibrary.org Financial Management Policies

More information

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement.

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement. MINUTES OF THE OF THE TOWNSHIP COMMITTEE OF THE TOWNSHIP OF UPPER DEERFIELD, IN THE COUNTY OF CUMBERLAND, HELD ON THURSDAY, FEBRUARY 7, 2013, AT 7:00 P.M. IN THE MUNICIPAL BUILDING, HIGHWAY 77, SEABROOK,

More information

Minutes. Board of Trustees. Village of Monticello. October 19, :00pm

Minutes. Board of Trustees. Village of Monticello. October 19, :00pm Minutes Board of Trustees Village of Monticello October 19, 2010 7:00pm Call Meeting to Order The meeting was called to order at 7:05pm by Mayor Jenkins Pledge to the Flag Roll Call Mayor Jenkins-Present

More information

Town Board Minutes January 8, 2019

Town Board Minutes January 8, 2019 Town Board Minutes January 8, 2019 The reorganizational meeting of the Torrey Town Board was held on January 8, 2019 at 56 Geneva St. Dresden New York and called to order by Supervisor Flynn at 7:30PM.

More information

Regular Session of the Niagara Falls Water Board January 29, :00 PM at Michael C. O Laughlin Municipal Water Plant

Regular Session of the Niagara Falls Water Board January 29, :00 PM at Michael C. O Laughlin Municipal Water Plant Regular Session of the Niagara Falls Water Board January 29, 2018 5:00 PM at Michael C. O Laughlin Municipal Water Plant 1. Call to Order & Pledge of Allegiance Meeting was called to order at 5:04 p.m.

More information

STARK COUNTY SOLID WASTE ORDINANCE

STARK COUNTY SOLID WASTE ORDINANCE STARK COUNTY SOLID WASTE ORDINANCE PREAMBLE This ordinance is established to eliminate vectors and nuisances and the transmission of disease organisms resulting from improper storage and inadequate handling

More information